personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canton, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Bonnie L Aldous, New York

Address: 7269 County Route 27 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 11-60612-6-dd: "The bankruptcy record of Bonnie L Aldous from Canton, NY, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011."
Bonnie L Aldous — New York, 11-60612-6-dd


ᐅ Lawrence C Ames, New York

Address: 158 Cowan Rd Canton, NY 13617-3912

Bankruptcy Case 15-60659-6-dd Overview: "The bankruptcy record of Lawrence C Ames from Canton, NY, shows a Chapter 7 case filed in 05/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2015."
Lawrence C Ames — New York, 15-60659-6-dd


ᐅ Thomas W Archetko, New York

Address: 466 Morley Potsdam Rd Canton, NY 13617-3337

Snapshot of U.S. Bankruptcy Proceeding Case 08-60153-6-dd: "January 28, 2008 marked the beginning of Thomas W Archetko's Chapter 13 bankruptcy in Canton, NY, entailing a structured repayment schedule, completed by June 2013."
Thomas W Archetko — New York, 08-60153-6-dd


ᐅ Craig Basford, New York

Address: 626 Judson Street Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 10-60163-6-dd: "Craig Basford's Chapter 7 bankruptcy, filed in Canton, NY in Jan 27, 2010, led to asset liquidation, with the case closing in 2010-05-10."
Craig Basford — New York, 10-60163-6-dd


ᐅ Marianne Bauer, New York

Address: 11 Jameson Rd Apt 44 Canton, NY 13617

Bankruptcy Case 10-63148-6-dd Overview: "The bankruptcy filing by Marianne Bauer, undertaken in 2010-12-07 in Canton, NY under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Marianne Bauer — New York, 10-63148-6-dd


ᐅ James C Belonge, New York

Address: 893 County Route 25 Canton, NY 13617

Bankruptcy Case 11-60260-6-dd Overview: "In a Chapter 7 bankruptcy case, James C Belonge from Canton, NY, saw their proceedings start in 02.18.2011 and complete by June 2011, involving asset liquidation."
James C Belonge — New York, 11-60260-6-dd


ᐅ Antoinette Bennett, New York

Address: 70 Buck St Canton, NY 13617-1607

Snapshot of U.S. Bankruptcy Proceeding Case 16-60535-6-dd: "In Canton, NY, Antoinette Bennett filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2016."
Antoinette Bennett — New York, 16-60535-6-dd


ᐅ Madelyn A Bennett, New York

Address: 1 Gouverneur St Canton, NY 13617-1213

Brief Overview of Bankruptcy Case 14-61783-6-dd: "In Canton, NY, Madelyn A Bennett filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Madelyn A Bennett — New York, 14-61783-6-dd


ᐅ William H Bennett, New York

Address: 1 Gouverneur St Canton, NY 13617-1213

Snapshot of U.S. Bankruptcy Proceeding Case 14-61783-6-dd: "Canton, NY resident William H Bennett's 11/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2015."
William H Bennett — New York, 14-61783-6-dd


ᐅ Edwin Bevin, New York

Address: 5780 US Highway 11 Canton, NY 13617

Concise Description of Bankruptcy Case 10-63187-6-dd7: "Edwin Bevin's Chapter 7 bankruptcy, filed in Canton, NY in Dec 13, 2010, led to asset liquidation, with the case closing in March 14, 2011."
Edwin Bevin — New York, 10-63187-6-dd


ᐅ Jr Erwin C Bevins, New York

Address: 58 Plains Rd Canton, NY 13617

Bankruptcy Case 12-62095-6-dd Overview: "The bankruptcy record of Jr Erwin C Bevins from Canton, NY, shows a Chapter 7 case filed in November 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-14."
Jr Erwin C Bevins — New York, 12-62095-6-dd


ᐅ Tammy Bjork, New York

Address: 8 Ike Noble Dr # B Canton, NY 13617

Brief Overview of Bankruptcy Case 09-63520-6-dd: "The bankruptcy filing by Tammy Bjork, undertaken in December 2009 in Canton, NY under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Tammy Bjork — New York, 09-63520-6-dd


ᐅ Chris Boyce, New York

Address: 10 Grove St Canton, NY 13617

Brief Overview of Bankruptcy Case 12-60511-6-dd: "Canton, NY resident Chris Boyce's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Chris Boyce — New York, 12-60511-6-dd


ᐅ Emily Bristol, New York

Address: 62 Post Rd Canton, NY 13617

Concise Description of Bankruptcy Case 12-61276-6-dd7: "Emily Bristol's bankruptcy, initiated in July 3, 2012 and concluded by Oct 26, 2012 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Bristol — New York, 12-61276-6-dd


ᐅ Patricia Bronchetti, New York

Address: 4 Canterbury Ln Canton, NY 13617

Concise Description of Bankruptcy Case 09-63535-6-dd7: "The bankruptcy record of Patricia Bronchetti from Canton, NY, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-31."
Patricia Bronchetti — New York, 09-63535-6-dd


ᐅ Chester J Brundage, New York

Address: 246 Irish Settlement Rd Canton, NY 13617

Bankruptcy Case 13-61029-6-dd Summary: "Chester J Brundage's bankruptcy, initiated in 06/18/2013 and concluded by 09/24/2013 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester J Brundage — New York, 13-61029-6-dd


ᐅ Becky L Buckley, New York

Address: 177 Nickerson Rd Canton, NY 13617

Brief Overview of Bankruptcy Case 11-61790-6-dd: "The case of Becky L Buckley in Canton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becky L Buckley — New York, 11-61790-6-dd


ᐅ John E Buckner, New York

Address: 68 Law Ln Canton, NY 13617

Concise Description of Bankruptcy Case 12-61047-6-dd7: "John E Buckner's bankruptcy, initiated in 2012-05-31 and concluded by September 2012 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Buckner — New York, 12-61047-6-dd


ᐅ Nancy J Carpenter, New York

Address: 123 County Route 16 Canton, NY 13617

Concise Description of Bankruptcy Case 13-60549-6-dd7: "The case of Nancy J Carpenter in Canton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy J Carpenter — New York, 13-60549-6-dd


ᐅ Jason Alan Carpenter, New York

Address: 23 Allen Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 13-61612-6-dd: "The bankruptcy filing by Jason Alan Carpenter, undertaken in 2013-10-03 in Canton, NY under Chapter 7, concluded with discharge in Jan 9, 2014 after liquidating assets."
Jason Alan Carpenter — New York, 13-61612-6-dd


ᐅ Richard S Christy, New York

Address: 37 Riverside Dr Apt 3N Canton, NY 13617-1049

Brief Overview of Bankruptcy Case 14-60938-6-dd: "Richard S Christy's bankruptcy, initiated in 06.03.2014 and concluded by Sep 1, 2014 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Christy — New York, 14-60938-6-dd


ᐅ Martha M Church, New York

Address: 8 State St Apt 2 Canton, NY 13617

Bankruptcy Case 13-61960-6-dd Summary: "Martha M Church's Chapter 7 bankruptcy, filed in Canton, NY in 2013-12-06, led to asset liquidation, with the case closing in March 14, 2014."
Martha M Church — New York, 13-61960-6-dd


ᐅ Fredrick A Cliff, New York

Address: 645 Plains Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 13-60610-6-dd: "The bankruptcy filing by Fredrick A Cliff, undertaken in 2013-04-10 in Canton, NY under Chapter 7, concluded with discharge in 07.17.2013 after liquidating assets."
Fredrick A Cliff — New York, 13-60610-6-dd


ᐅ Adam Commella, New York

Address: 96 Plains Rd Canton, NY 13617

Bankruptcy Case 10-63190-6-dd Summary: "In Canton, NY, Adam Commella filed for Chapter 7 bankruptcy in 12.13.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
Adam Commella — New York, 10-63190-6-dd


ᐅ Terri E Cotter, New York

Address: 30 E Main St Apt 2 Canton, NY 13617-1439

Bankruptcy Case 15-61429-6-dd Overview: "Canton, NY resident Terri E Cotter's 10.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2015."
Terri E Cotter — New York, 15-61429-6-dd


ᐅ Ronald J Dancause, New York

Address: 54 Law Ln Canton, NY 13617-1266

Bankruptcy Case 16-60308-6-dd Overview: "Canton, NY resident Ronald J Dancause's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2016."
Ronald J Dancause — New York, 16-60308-6-dd


ᐅ Sumerlyn A R Dancause, New York

Address: 54 Law Ln Canton, NY 13617-1266

Bankruptcy Case 16-60308-6-dd Overview: "The case of Sumerlyn A R Dancause in Canton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sumerlyn A R Dancause — New York, 16-60308-6-dd


ᐅ Coleen Dennis, New York

Address: 2681 County Route 21 Canton, NY 13617

Brief Overview of Bankruptcy Case 10-61092-6-dd: "The bankruptcy record of Coleen Dennis from Canton, NY, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Coleen Dennis — New York, 10-61092-6-dd


ᐅ Ronald James Dent, New York

Address: 636 Judson Street Rd Canton, NY 13617

Bankruptcy Case 11-60964-6-dd Summary: "Canton, NY resident Ronald James Dent's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2011."
Ronald James Dent — New York, 11-60964-6-dd


ᐅ Alise M Dissottle, New York

Address: 236 Judson Street Rd Canton, NY 13617-3949

Bankruptcy Case 16-60165-6-dd Overview: "The bankruptcy filing by Alise M Dissottle, undertaken in Feb 10, 2016 in Canton, NY under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Alise M Dissottle — New York, 16-60165-6-dd


ᐅ Karen E Fancher, New York

Address: 6230 US Highway 11 Canton, NY 13617-3967

Snapshot of U.S. Bankruptcy Proceeding Case 15-60384-6-dd: "Karen E Fancher's Chapter 7 bankruptcy, filed in Canton, NY in 03.26.2015, led to asset liquidation, with the case closing in June 24, 2015."
Karen E Fancher — New York, 15-60384-6-dd


ᐅ Scott Allen Fargo, New York

Address: 1030 State Highway 310 Canton, NY 13617

Bankruptcy Case 11-62244-6-dd Summary: "The bankruptcy filing by Scott Allen Fargo, undertaken in 10/28/2011 in Canton, NY under Chapter 7, concluded with discharge in Feb 20, 2012 after liquidating assets."
Scott Allen Fargo — New York, 11-62244-6-dd


ᐅ Donald F Forsythe, New York

Address: 809 Sykes Rd Canton, NY 13617

Brief Overview of Bankruptcy Case 12-61080-6-dd: "Canton, NY resident Donald F Forsythe's 06.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-28."
Donald F Forsythe — New York, 12-61080-6-dd


ᐅ Susan M Fountain, New York

Address: 984 County Route 25 Canton, NY 13617

Concise Description of Bankruptcy Case 11-60548-6-dd7: "The bankruptcy record of Susan M Fountain from Canton, NY, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Susan M Fountain — New York, 11-60548-6-dd


ᐅ Gregg Gilmore, New York

Address: 6258 US Highway 11 Lot 43 Canton, NY 13617

Concise Description of Bankruptcy Case 11-61054-6-dd7: "In Canton, NY, Gregg Gilmore filed for Chapter 7 bankruptcy in 05.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Gregg Gilmore — New York, 11-61054-6-dd


ᐅ Kevin Gollinger, New York

Address: 52 Obrien Rd Canton, NY 13617

Concise Description of Bankruptcy Case 10-60509-6-dd7: "Kevin Gollinger's bankruptcy, initiated in 2010-03-05 and concluded by Jun 14, 2010 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Gollinger — New York, 10-60509-6-dd


ᐅ Bradley Kent Grant, New York

Address: 1315 County Route 35 Canton, NY 13617-3971

Brief Overview of Bankruptcy Case 2014-61103-6-dd: "In a Chapter 7 bankruptcy case, Bradley Kent Grant from Canton, NY, saw his proceedings start in June 2014 and complete by 09.25.2014, involving asset liquidation."
Bradley Kent Grant — New York, 2014-61103-6-dd


ᐅ Rory Green, New York

Address: 19 Plains Rd Canton, NY 13617

Concise Description of Bankruptcy Case 13-60792-6-dd7: "Rory Green's Chapter 7 bankruptcy, filed in Canton, NY in 05/03/2013, led to asset liquidation, with the case closing in 08/12/2013."
Rory Green — New York, 13-60792-6-dd


ᐅ Kristopher J Griffith, New York

Address: 755 State Highway 68 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 13-61755-6-dd: "The bankruptcy record of Kristopher J Griffith from Canton, NY, shows a Chapter 7 case filed in 10.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Kristopher J Griffith — New York, 13-61755-6-dd


ᐅ Jeffrey Holmes, New York

Address: 78 Jingleville Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 09-63296-6-dd: "Jeffrey Holmes's Chapter 7 bankruptcy, filed in Canton, NY in 11/24/2009, led to asset liquidation, with the case closing in March 2, 2010."
Jeffrey Holmes — New York, 09-63296-6-dd


ᐅ Jr Ralph E House, New York

Address: 121 Boyden Rd Canton, NY 13617

Brief Overview of Bankruptcy Case 11-60825-6-dd: "Canton, NY resident Jr Ralph E House's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Jr Ralph E House — New York, 11-60825-6-dd


ᐅ Brian Hoyt, New York

Address: 11 Jameson Rd Apt 25 Canton, NY 13617

Brief Overview of Bankruptcy Case 09-63555-6-dd: "Canton, NY resident Brian Hoyt's December 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2010."
Brian Hoyt — New York, 09-63555-6-dd


ᐅ William Brooks Hull, New York

Address: 14 Farmer St Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 12-61069-6-dd: "In a Chapter 7 bankruptcy case, William Brooks Hull from Canton, NY, saw his proceedings start in Jun 1, 2012 and complete by Sep 24, 2012, involving asset liquidation."
William Brooks Hull — New York, 12-61069-6-dd


ᐅ Molly M Johnson, New York

Address: 62 Post Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 13-60504-6-dd: "The bankruptcy filing by Molly M Johnson, undertaken in Mar 28, 2013 in Canton, NY under Chapter 7, concluded with discharge in 07/04/2013 after liquidating assets."
Molly M Johnson — New York, 13-60504-6-dd


ᐅ Eugenia Jusiak, New York

Address: 2811 State Highway 68 Canton, NY 13617-3858

Brief Overview of Bankruptcy Case 16-60910-6-dd: "Eugenia Jusiak's Chapter 7 bankruptcy, filed in Canton, NY in 06.27.2016, led to asset liquidation, with the case closing in September 25, 2016."
Eugenia Jusiak — New York, 16-60910-6-dd


ᐅ Dennis W Kelly, New York

Address: 2798 County Route 21 Canton, NY 13617-6517

Brief Overview of Bankruptcy Case 07-62159-6-rel: "Filing for Chapter 13 bankruptcy in 01/31/2007, Dennis W Kelly from Canton, NY, structured a repayment plan, achieving discharge in 09/28/2012."
Dennis W Kelly — New York, 07-62159-6


ᐅ James Kelly, New York

Address: 1754 County Route 14 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 11-60140-6-dd: "The bankruptcy record of James Kelly from Canton, NY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2011."
James Kelly — New York, 11-60140-6-dd


ᐅ George Ladison, New York

Address: 112 Howardville Rd Canton, NY 13617-3497

Bankruptcy Case 14-61670-6-dd Overview: "The case of George Ladison in Canton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Ladison — New York, 14-61670-6-dd


ᐅ Kyle L Lapoint, New York

Address: 5983A US Highway 11 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 12-61058-6-dd: "In Canton, NY, Kyle L Lapoint filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2012."
Kyle L Lapoint — New York, 12-61058-6-dd


ᐅ Donald M Larose, New York

Address: 6258 State Highway 11 Lot 21 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61156-6-dd: "In Canton, NY, Donald M Larose filed for Chapter 7 bankruptcy in 2014-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Donald M Larose — New York, 2014-61156-6-dd


ᐅ George Lasala, New York

Address: 711 Sykes Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 12-60375-6-dd: "The bankruptcy record of George Lasala from Canton, NY, shows a Chapter 7 case filed in 2012-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2012."
George Lasala — New York, 12-60375-6-dd


ᐅ Donald R Latimer, New York

Address: 21 Fairlane Dr Canton, NY 13617-1019

Brief Overview of Bankruptcy Case 10-60392-6-dd: "Donald R Latimer, a resident of Canton, NY, entered a Chapter 13 bankruptcy plan in February 2010, culminating in its successful completion by 2013-03-13."
Donald R Latimer — New York, 10-60392-6-dd


ᐅ John R Latray, New York

Address: 6258 US Highway 11 Lot 18 Canton, NY 13617-3928

Brief Overview of Bankruptcy Case 14-60127-6-dd: "In a Chapter 7 bankruptcy case, John R Latray from Canton, NY, saw their proceedings start in 2014-01-31 and complete by 2014-05-01, involving asset liquidation."
John R Latray — New York, 14-60127-6-dd


ᐅ John Albert Lawrence, New York

Address: 2 Cleaveland Ave Canton, NY 13617

Brief Overview of Bankruptcy Case 11-61163-6-dd: "John Albert Lawrence's Chapter 7 bankruptcy, filed in Canton, NY in 2011-05-26, led to asset liquidation, with the case closing in September 2011."
John Albert Lawrence — New York, 11-61163-6-dd


ᐅ Karen M Layhee, New York

Address: 8 Stiles Ave Canton, NY 13617

Concise Description of Bankruptcy Case 12-60717-6-dd7: "Canton, NY resident Karen M Layhee's Apr 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2012."
Karen M Layhee — New York, 12-60717-6-dd


ᐅ Lawrence Locke, New York

Address: 55 Hale Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 13-60380-6-dd: "Canton, NY resident Lawrence Locke's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2013."
Lawrence Locke — New York, 13-60380-6-dd


ᐅ Jr Robert Locy, New York

Address: 85 Potter Rd Canton, NY 13617

Bankruptcy Case 10-62700-6-dd Summary: "Canton, NY resident Jr Robert Locy's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Jr Robert Locy — New York, 10-62700-6-dd


ᐅ Ryan M Locy, New York

Address: 85 Potter Rd Canton, NY 13617-3405

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60823-6-dd: "The bankruptcy record of Ryan M Locy from Canton, NY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Ryan M Locy — New York, 2014-60823-6-dd


ᐅ Timothy H Losey, New York

Address: 9 Coon Rd Canton, NY 13617-3712

Bankruptcy Case 15-60887-6-dd Overview: "In Canton, NY, Timothy H Losey filed for Chapter 7 bankruptcy in 06/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-08."
Timothy H Losey — New York, 15-60887-6-dd


ᐅ Lisa L M Mallette, New York

Address: 5846 County Route 24 Canton, NY 13617-3454

Concise Description of Bankruptcy Case 15-61074-6-dd7: "The bankruptcy filing by Lisa L M Mallette, undertaken in 07.20.2015 in Canton, NY under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
Lisa L M Mallette — New York, 15-61074-6-dd


ᐅ Melanie J Manning, New York

Address: 4998 County Route 24 Canton, NY 13617

Concise Description of Bankruptcy Case 13-61377-6-dd7: "In a Chapter 7 bankruptcy case, Melanie J Manning from Canton, NY, saw her proceedings start in August 20, 2013 and complete by 11/26/2013, involving asset liquidation."
Melanie J Manning — New York, 13-61377-6-dd


ᐅ Larry Marcellus, New York

Address: 443 County Route 34 Canton, NY 13617

Bankruptcy Case 12-60509-6-dd Overview: "In a Chapter 7 bankruptcy case, Larry Marcellus from Canton, NY, saw his proceedings start in Mar 26, 2012 and complete by Jul 19, 2012, involving asset liquidation."
Larry Marcellus — New York, 12-60509-6-dd


ᐅ Kendra Martin, New York

Address: 2 Hammond Dr Canton, NY 13617

Concise Description of Bankruptcy Case 10-61599-6-dd7: "Canton, NY resident Kendra Martin's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Kendra Martin — New York, 10-61599-6-dd


ᐅ Angela L Mccormick, New York

Address: 418 Meade Rd Canton, NY 13617-3426

Brief Overview of Bankruptcy Case 14-60348-6-dd: "Canton, NY resident Angela L Mccormick's March 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Angela L Mccormick — New York, 14-60348-6-dd


ᐅ Karin Lee Moore, New York

Address: 23 Allen Rd Canton, NY 13617

Bankruptcy Case 13-60314-6-dd Overview: "Karin Lee Moore's bankruptcy, initiated in 03.01.2013 and concluded by 06/07/2013 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin Lee Moore — New York, 13-60314-6-dd


ᐅ David Myers, New York

Address: 5006 County Route 24 Canton, NY 13617

Concise Description of Bankruptcy Case 13-60500-6-dd7: "Canton, NY resident David Myers's 03/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
David Myers — New York, 13-60500-6-dd


ᐅ Mark J Nadeau, New York

Address: 94 Miner St Canton, NY 13617-1348

Brief Overview of Bankruptcy Case 15-60762-6-dd: "In a Chapter 7 bankruptcy case, Mark J Nadeau from Canton, NY, saw their proceedings start in May 20, 2015 and complete by 08.18.2015, involving asset liquidation."
Mark J Nadeau — New York, 15-60762-6-dd


ᐅ Thomas M Newman, New York

Address: 1325 Old Dekalb Rd Canton, NY 13617-3128

Brief Overview of Bankruptcy Case 16-60047-6-dd: "The case of Thomas M Newman in Canton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Newman — New York, 16-60047-6-dd


ᐅ Kay C Newman, New York

Address: 1325 Old Dekalb Rd Canton, NY 13617-3128

Bankruptcy Case 16-60047-6-dd Summary: "The bankruptcy filing by Kay C Newman, undertaken in 01/13/2016 in Canton, NY under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
Kay C Newman — New York, 16-60047-6-dd


ᐅ Jr Larry Olmstead, New York

Address: 767 Morley Potsdam Rd Canton, NY 13617

Bankruptcy Case 10-61744-6-dd Summary: "The bankruptcy record of Jr Larry Olmstead from Canton, NY, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jr Larry Olmstead — New York, 10-61744-6-dd


ᐅ Gwen Oshea, New York

Address: 60 Hale Rd Apt 2A Canton, NY 13617

Bankruptcy Case 10-60357-6-dd Summary: "Canton, NY resident Gwen Oshea's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Gwen Oshea — New York, 10-60357-6-dd


ᐅ Joanne Palmer, New York

Address: 56 Pollock Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 09-62897-6-dd: "Canton, NY resident Joanne Palmer's 10/15/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2010."
Joanne Palmer — New York, 09-62897-6-dd


ᐅ Richard Pike, New York

Address: 5992 County Route 27 Canton, NY 13617

Bankruptcy Case 09-33153-5-mcr Summary: "Richard Pike's Chapter 7 bankruptcy, filed in Canton, NY in Nov 16, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Richard Pike — New York, 09-33153-5


ᐅ Douglas Reynolds, New York

Address: PO Box 391 Canton, NY 13617

Bankruptcy Case 10-60474-6-dd Overview: "In Canton, NY, Douglas Reynolds filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Douglas Reynolds — New York, 10-60474-6-dd


ᐅ Bert Robert, New York

Address: 5020 County Route 27 Canton, NY 13617

Bankruptcy Case 11-60813-6-dd Summary: "In a Chapter 7 bankruptcy case, Bert Robert from Canton, NY, saw his proceedings start in April 19, 2011 and complete by 2011-08-12, involving asset liquidation."
Bert Robert — New York, 11-60813-6-dd


ᐅ Richard T Russ, New York

Address: 7195 County Route 27 Canton, NY 13617-3852

Concise Description of Bankruptcy Case 15-60335-6-dd7: "Richard T Russ's bankruptcy, initiated in March 2015 and concluded by 2015-06-15 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard T Russ — New York, 15-60335-6-dd


ᐅ Amy L Sharlow, New York

Address: 1218 County Route 35 Canton, NY 13617

Brief Overview of Bankruptcy Case 12-60185-6-dd: "In a Chapter 7 bankruptcy case, Amy L Sharlow from Canton, NY, saw her proceedings start in Feb 10, 2012 and complete by 05/14/2012, involving asset liquidation."
Amy L Sharlow — New York, 12-60185-6-dd


ᐅ Shult Sara Simon, New York

Address: 522 Old State Rd Canton, NY 13617

Brief Overview of Bankruptcy Case 10-62560-6-dd: "In Canton, NY, Shult Sara Simon filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2011."
Shult Sara Simon — New York, 10-62560-6-dd


ᐅ Stanton Smith, New York

Address: 218 Old Route 11 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 10-60008-6-dd: "Stanton Smith's Chapter 7 bankruptcy, filed in Canton, NY in 2010-01-04, led to asset liquidation, with the case closing in 04.12.2010."
Stanton Smith — New York, 10-60008-6-dd


ᐅ Duane F Stratton, New York

Address: 705 Selleck Rd Canton, NY 13617

Bankruptcy Case 12-60507-6-dd Summary: "Duane F Stratton's bankruptcy, initiated in March 26, 2012 and concluded by 07/19/2012 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane F Stratton — New York, 12-60507-6-dd


ᐅ Rebecca Swinney, New York

Address: 37 Riverside Dr Apt 5Q Canton, NY 13617

Concise Description of Bankruptcy Case 10-61837-6-dd7: "The bankruptcy record of Rebecca Swinney from Canton, NY, shows a Chapter 7 case filed in 2010-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Rebecca Swinney — New York, 10-61837-6-dd


ᐅ Locy Amanda R Terrance, New York

Address: 1313 State Highway 68 Canton, NY 13617-3434

Bankruptcy Case 15-61593-6-dd Summary: "In Canton, NY, Locy Amanda R Terrance filed for Chapter 7 bankruptcy in November 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2016."
Locy Amanda R Terrance — New York, 15-61593-6-dd


ᐅ Elizabeth A Thomas, New York

Address: 50 Finnegan Rd Canton, NY 13617-4308

Bankruptcy Case 09-62137-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2009-07-30, Elizabeth A Thomas from Canton, NY, structured a repayment plan, achieving discharge in 11/05/2014."
Elizabeth A Thomas — New York, 09-62137-6-dd


ᐅ Louis Thornton, New York

Address: 806 County Route 25 Canton, NY 13617

Bankruptcy Case 10-62177-6-dd Overview: "Louis Thornton's Chapter 7 bankruptcy, filed in Canton, NY in Aug 11, 2010, led to asset liquidation, with the case closing in 12.04.2010."
Louis Thornton — New York, 10-62177-6-dd


ᐅ Corinne M Toomey, New York

Address: 68 Sykes Rd Canton, NY 13617-4342

Bankruptcy Case 14-61955-6-dd Summary: "In a Chapter 7 bankruptcy case, Corinne M Toomey from Canton, NY, saw her proceedings start in Dec 17, 2014 and complete by 2015-03-17, involving asset liquidation."
Corinne M Toomey — New York, 14-61955-6-dd


ᐅ Robert G Toomey, New York

Address: 68 Sykes Rd Canton, NY 13617-4342

Bankruptcy Case 14-61955-6-dd Overview: "The bankruptcy record of Robert G Toomey from Canton, NY, shows a Chapter 7 case filed in 12.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Robert G Toomey — New York, 14-61955-6-dd


ᐅ Valerie Trombly, New York

Address: 410 Pink School Rd Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 10-61542-6-dd: "The bankruptcy filing by Valerie Trombly, undertaken in 2010-06-02 in Canton, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Valerie Trombly — New York, 10-61542-6-dd


ᐅ Deborah A Tupper, New York

Address: 6 Plains Rd Canton, NY 13617-3292

Brief Overview of Bankruptcy Case 16-60815-6-dd: "The bankruptcy filing by Deborah A Tupper, undertaken in 2016-06-06 in Canton, NY under Chapter 7, concluded with discharge in Sep 4, 2016 after liquidating assets."
Deborah A Tupper — New York, 16-60815-6-dd


ᐅ James O Tupper, New York

Address: 6 Plains Rd Canton, NY 13617-3292

Concise Description of Bankruptcy Case 16-60815-6-dd7: "James O Tupper's Chapter 7 bankruptcy, filed in Canton, NY in Jun 6, 2016, led to asset liquidation, with the case closing in September 2016."
James O Tupper — New York, 16-60815-6-dd


ᐅ Losey Charlotte M Tupper, New York

Address: 9 Coon Rd Canton, NY 13617-3712

Bankruptcy Case 15-60887-6-dd Summary: "The bankruptcy filing by Losey Charlotte M Tupper, undertaken in 2015-06-10 in Canton, NY under Chapter 7, concluded with discharge in September 8, 2015 after liquidating assets."
Losey Charlotte M Tupper — New York, 15-60887-6-dd


ᐅ Larry B Walrath, New York

Address: 616 Miner Street Rd Canton, NY 13617

Bankruptcy Case 13-61245-6-dd Summary: "In Canton, NY, Larry B Walrath filed for Chapter 7 bankruptcy in 2013-07-26. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Larry B Walrath — New York, 13-61245-6-dd


ᐅ Duane S Whitmarsh, New York

Address: 27 Law Ln Canton, NY 13617

Bankruptcy Case 09-62725-6-dd Summary: "The bankruptcy record of Duane S Whitmarsh from Canton, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Duane S Whitmarsh — New York, 09-62725-6-dd


ᐅ Thomas Wiers, New York

Address: 501 Howardville Rd Canton, NY 13617

Bankruptcy Case 10-62054-6-dd Overview: "Thomas Wiers's Chapter 7 bankruptcy, filed in Canton, NY in July 2010, led to asset liquidation, with the case closing in 11.20.2010."
Thomas Wiers — New York, 10-62054-6-dd


ᐅ Scott A Woodward, New York

Address: 2255 County Route 14 Canton, NY 13617

Bankruptcy Case 12-61773-6-dd Overview: "Scott A Woodward's bankruptcy, initiated in 09/26/2012 and concluded by 01.02.2013 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Woodward — New York, 12-61773-6-dd


ᐅ Amanda Louise Wright, New York

Address: 6 Janes Rd Canton, NY 13617-3410

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60765-6-dd: "The bankruptcy record of Amanda Louise Wright from Canton, NY, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014."
Amanda Louise Wright — New York, 2014-60765-6-dd


ᐅ Timothy Youngs, New York

Address: 70 Schoolhouse Rd Canton, NY 13617

Concise Description of Bankruptcy Case 11-61623-6-dd7: "Timothy Youngs's bankruptcy, initiated in July 27, 2011 and concluded by Nov 19, 2011 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Youngs — New York, 11-61623-6-dd


ᐅ Edwin Zehner, New York

Address: 46 Court St Apt 3 Canton, NY 13617

Snapshot of U.S. Bankruptcy Proceeding Case 10-61330-6-dd: "Edwin Zehner's bankruptcy, initiated in 2010-05-13 and concluded by 09.05.2010 in Canton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Zehner — New York, 10-61330-6-dd